Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Andrew Burt Osterbery |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9 Foundry Street Brighton East Sussex BN1 4AT |
Director Name | Mrs Jill Ann Osterbery |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 March 2014) |
Role | Secretary |
Country of Residence | France |
Correspondence Address | 9 Foundry Street Brighton East Sussex BN1 4AT |
Secretary Name | Daphne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 July 1992) |
Role | Company Director |
Correspondence Address | 4 St Wilfrids View West Street Selsey West Sussex PO2D 9BU |
Secretary Name | Mrs Jill Ann Osterbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(38 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 March 2014) |
Role | Secretary |
Country of Residence | Spain |
Correspondence Address | 9 Foundry Street Brighton East Sussex BN1 4AT |
Director Name | Mrs Victoria Elizabeth Osterbery |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(60 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2018) |
Role | Translator/Copywriter |
Country of Residence | England |
Correspondence Address | Medway House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Director Name | Mr Nick Alexander Osterbery |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(60 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Medway House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Registered Address | C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,858,657 |
Cash | £60,979 |
Current Liabilities | £301,979 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
3 February 2021 | Delivered on: 18 February 2021 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: 119A stanley road, teddington, TW11 8UB (title number: SGL396468). 121A stanley road, teddington, TW11 8UB (title number: SGL296397). Outstanding |
---|---|
3 February 2021 | Delivered on: 18 February 2021 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: 2 princes road, teddington TW11 0RW (title number: MX292565). Land on the north side of princes road, teddington. (Title number: SGL240805, TGL22142, SGL240804, SGL278964, MX105591, MX106469, MX106470). 115 stanley road, teddington TW11 8UB. (Title number: TGL83342). 107 stanley road, teddington TW11 8UB. (Title number: SGL379692). Land on the west side of stanley road, teddington (title number: SGL168583). Outstanding |
28 November 2018 | Delivered on: 4 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2 prince's road, teddington, TW11 orw title number: MX292565 prince's works (land and buildings on the north side of prince's road, teddington) title number: SGL240805 prince's works (land on the north side of prince's road, teddington) title numbers: SGL278964 & TGL22142 & SGL240804 107 stanley road, teddington, TW11 8UB title number: SGL379692 115 stanley road, teddington, TW11 8UB title number: TGL83342 119 and 121 stanley road, teddington (land and buildings on the west side of stanley road and north side of princes road, teddington) title number: SGL168583 172-174 colne road, twickenham (TW2 6RE) & land on the north side of colne road, twickenham title numbers: SGL410046 & MX426438 guett spare parts alpha road, teddington, TW11 0QG title number: SGL406677 119A stanley road, teddington, TW11 8UB title number: SGL396468 121A stanley road, teddington, TW11 8UB title number: SGL296397 land at the rear of 93 stanley road, teddington title number: MX106470 land at the rear of 95-107 (odd numbers) stanley road, teddington title number: MX105591 land at the back of 91 stanley road, teddington title number: MX106469. Outstanding |
28 November 2018 | Delivered on: 4 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2 prince's road, teddington, TW11 orw title number: MX292565 prince's works (land and buildings on the north side of prince's road, teddington) title number: SGL240805 prince's works (land on the north side of prince's road, teddington) title numbers: SGL278964 & TGL22142 & SGL240804 107 stanley road, teddington, TW11 8UB title number: SGL379692 115 stanley road, teddington, TW11 8UB title number: TGL83342 119 and 121 stanley road, teddington (land and buildings on the west side of stanley road and north side of princes road, teddington) title number: SGL168583 172-174 colne road, twickenham (TW2 6RE) & land on the north side of colne road, twickenham title numbers: SGL410046 & MX426438 guett spare parts alpha road, teddington, TW11 0QG title number: SGL406677 119A stanley road, teddington, TW11 8UB title number: SGL396468 121A stanley road, teddington, TW11 8UB title number: SGL296397 land at the rear of 93 stanley road, teddington title number: MX106470 land at the rear of 95-107 (odd numbers) stanley road, teddington title number: MX105591 land at the back of 91 stanley road, teddington title number: MX106469. Outstanding |
18 June 1984 | Delivered on: 25 June 1984 Satisfied on: 11 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 172 colne road, twickenham middlesex and the land on the south west side of mereway road, richmond upon thames title no's mx 356795 & mx 426285 and/or t he proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 May 1984 | Delivered on: 12 June 1984 Satisfied on: 11 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 alpha road, teddington, london borough of richmond upon thames and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 1984 | Delivered on: 27 February 1984 Satisfied on: 11 July 2009 Persons entitled: Midland Bank Trust Company Limited Classification: Legal charge Secured details: £13,084 and all other monies due or to become due from the company to the chargee supplemental to the prior mortgages d/d 15/7/77 26/4/83 22/7/83. Particulars: Land and buildings on the north side of princes road and lying to the west of stanley road, teddington and land at the rear of 91 to 107 (odd numbers) stanley road, twickenham, middlesex. T.nos sgl 240805 sgl 240804 mx 106469 mx 106470 mx 105591. Fully Satisfied |
26 April 1983 | Delivered on: 29 April 1983 Satisfied on: 11 July 2009 Persons entitled: Midland Bank Trust Company Limited. Classification: Legal charge Secured details: £22,780.00 due from the company to the chargee. Particulars: Land & buildings on the north side of princes road and lying to the west of stanley road, teddington. T.nos:- sgl 240805. sgl 240804. Fully Satisfied |
15 July 1977 | Delivered on: 26 July 1977 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land together with the buildings erected thereon being on the west side of stanley road and north side of princes road together with the l/h land being the land at the back of nos 91,93,95,97,99,101,103,105 and 107 stanley road, teddington richmond upon thames. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
---|---|
5 May 2020 | Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 (1 page) |
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
14 April 2020 | Change of details for Starscape 2 Limited as a person with significant control on 8 April 2020 (2 pages) |
8 April 2020 | Change of details for Starscape 2 Limited as a person with significant control on 8 April 2020 (2 pages) |
7 April 2020 | Director's details changed for Mr Joshua Richard Garside on 7 April 2020 (2 pages) |
7 February 2020 | Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page) |
3 February 2020 | Registered office address changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 May 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
10 December 2018 | Appointment of Mr Joshua Richard Garside as a director on 28 November 2018 (2 pages) |
10 December 2018 | Notification of Starscape 2 Limited as a person with significant control on 28 November 2018 (2 pages) |
10 December 2018 | Termination of appointment of Victoria Elizabeth Osterbery as a director on 28 November 2018 (1 page) |
10 December 2018 | Termination of appointment of Nick Alexander Osterbery as a director on 28 November 2018 (1 page) |
10 December 2018 | Registered office address changed from 9 Foundry Street Brighton East Sussex BN1 4AT to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN on 10 December 2018 (1 page) |
10 December 2018 | Cessation of Gower Pensions Management Limited as a person with significant control on 28 November 2018 (1 page) |
4 December 2018 | Registration of charge 005236610006, created on 28 November 2018 (19 pages) |
4 December 2018 | Registration of charge 005236610007, created on 28 November 2018 (19 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
11 May 2018 | Cessation of Victoria Elizabeth Osterbery as a person with significant control on 23 February 2018 (1 page) |
11 May 2018 | Notification of Gower Pensions Management Limited as a person with significant control on 23 February 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Director's details changed for Mr Nick Alexander Osterbery on 29 April 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Nick Alexander Osterbery on 29 April 2014 (2 pages) |
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 May 2014 | Termination of appointment of Jill Osterbery as a director (1 page) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Termination of appointment of Andrew Osterbery as a director (1 page) |
12 May 2014 | Termination of appointment of Andrew Osterbery as a director (1 page) |
12 May 2014 | Termination of appointment of Jill Osterbery as a secretary (1 page) |
12 May 2014 | Appointment of Ms Victoria Elizabeth Osterbery as a director (2 pages) |
12 May 2014 | Termination of appointment of Jill Osterbery as a secretary (1 page) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Appointment of Ms Victoria Elizabeth Osterbery as a director (2 pages) |
12 May 2014 | Termination of appointment of Jill Osterbery as a director (1 page) |
30 April 2014 | Appointment of Mr Nicholas Alexander Osterbery as a director (2 pages) |
30 April 2014 | Appointment of Mr Nicholas Alexander Osterbery as a director (2 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Registered office address changed from 172-174 Colne Road Twickenham Middlesex TW2 6RE on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 172-174 Colne Road Twickenham Middlesex TW2 6RE on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 172-174 Colne Road Twickenham Middlesex TW2 6RE on 6 August 2012 (1 page) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 April 2011 | Secretary's details changed for Mrs Jill Ann Osterbery on 15 November 2010 (1 page) |
28 April 2011 | Director's details changed for Mrs Jill Ann Osterbery on 15 November 2010 (2 pages) |
28 April 2011 | Secretary's details changed for Mrs Jill Ann Osterbery on 15 November 2010 (1 page) |
28 April 2011 | Director's details changed for Andrew Burt Osterbery on 15 November 2010 (2 pages) |
28 April 2011 | Director's details changed for Andrew Burt Osterbery on 15 November 2010 (2 pages) |
28 April 2011 | Director's details changed for Mrs Jill Ann Osterbery on 15 November 2010 (2 pages) |
28 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 May 2010 | Director's details changed for Andrew Burt Osterbery on 16 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Andrew Burt Osterbery on 16 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Jill Ann Osterbery on 16 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Jill Ann Osterbery on 16 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mrs Jill Ann Osterbery on 1 February 2000 (1 page) |
6 May 2010 | Director's details changed for Mrs Jill Ann Osterbery on 1 February 2000 (1 page) |
6 May 2010 | Director's details changed for Andrew Burt Osterbery on 1 February 2000 (1 page) |
6 May 2010 | Director's details changed for Andrew Burt Osterbery on 1 February 2000 (1 page) |
6 May 2010 | Director's details changed for Andrew Burt Osterbery on 1 February 2000 (1 page) |
6 May 2010 | Director's details changed for Mrs Jill Ann Osterbery on 1 February 2000 (1 page) |
29 April 2010 | Secretary's details changed for Jill Ann Osterbery on 1 February 2000 (2 pages) |
29 April 2010 | Secretary's details changed for Jill Ann Osterbery on 1 February 2000 (2 pages) |
29 April 2010 | Secretary's details changed for Jill Ann Osterbery on 1 February 2000 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
8 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
13 May 2005 | Return made up to 16/04/05; full list of members (8 pages) |
13 May 2005 | Return made up to 16/04/05; full list of members (8 pages) |
3 August 2004 | Full accounts made up to 30 November 2003 (14 pages) |
3 August 2004 | Full accounts made up to 30 November 2003 (14 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
12 July 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
12 July 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
15 May 2004 | Return made up to 16/04/04; full list of members
|
15 May 2004 | Return made up to 16/04/04; full list of members
|
19 September 2003 | Full accounts made up to 30 November 2002 (14 pages) |
19 September 2003 | Full accounts made up to 30 November 2002 (14 pages) |
23 May 2003 | Return made up to 16/04/03; full list of members
|
23 May 2003 | Return made up to 16/04/03; full list of members
|
15 January 2003 | Registered office changed on 15/01/03 from: princes works princes rd teddington TW11 0RW (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: princes works princes rd teddington TW11 0RW (1 page) |
24 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
24 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
12 June 2002 | Return made up to 16/04/02; full list of members (7 pages) |
12 June 2002 | Return made up to 16/04/02; full list of members (7 pages) |
17 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
17 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
18 June 2001 | Return made up to 16/04/01; full list of members
|
18 June 2001 | Return made up to 16/04/01; full list of members
|
15 September 2000 | Return made up to 16/04/00; full list of members
|
15 September 2000 | Return made up to 16/04/00; full list of members
|
25 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
25 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
29 June 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
29 June 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
23 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
23 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
3 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
30 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
12 August 1997 | Return made up to 16/04/97; full list of members (6 pages) |
12 August 1997 | Return made up to 16/04/97; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
11 June 1996 | Return made up to 16/04/96; no change of members (4 pages) |
11 June 1996 | Return made up to 16/04/96; no change of members (4 pages) |
1 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
18 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
18 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
7 June 1994 | Return made up to 16/04/94; full list of members
|
17 September 1993 | Return made up to 16/04/93; no change of members
|
5 July 1992 | Return made up to 16/04/92; full list of members (9 pages) |
3 May 1991 | Return made up to 16/04/91; no change of members (7 pages) |
5 July 1990 | Return made up to 16/04/90; full list of members (4 pages) |
17 May 1989 | Return made up to 14/04/89; full list of members (6 pages) |
30 January 1989 | Return made up to 14/04/88; full list of members (4 pages) |
8 October 1987 | Return made up to 17/04/87; full list of members (4 pages) |
16 March 1987 | Return made up to 17/04/86; full list of members (4 pages) |
21 June 1986 | Memorandum and Articles of Association (11 pages) |
21 June 1986 | Memorandum and Articles of Association (11 pages) |
16 September 1953 | Certificate of incorporation (1 page) |
16 September 1953 | Certificate of incorporation (1 page) |